Search icon

DRY INK INC.

Company Details

Name: DRY INK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2002 (23 years ago)
Date of dissolution: 02 Oct 2012
Entity Number: 2770149
ZIP code: 10704
County: Ulster
Place of Formation: New York
Address: 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704
Principal Address: 909 MIDLAND AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY OCHART Chief Executive Officer 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
C/O ATTINA DOS Process Agent 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
121002000884 2012-10-02 CERTIFICATE OF DISSOLUTION 2012-10-02
120709002318 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100604003102 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080603002045 2008-06-03 BIENNIAL STATEMENT 2008-05-01
040715002425 2004-07-15 BIENNIAL STATEMENT 2004-05-01

Trademarks Section

Serial Number:
77289906
Mark:
FRENCH SOLE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2007-09-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FRENCH SOLE

Goods And Services

For:
Handbags, leather bags, leather cases and umbrellas
International Classes:
018 - Primary Class
Class Status:
Active
For:
Footwear, namely, shoes, heels, boots, sneakers, slippers, thongs; clothing and apparel, namely, t-shirts, tank tops, shirts, sweatshirts, sweaters and socks
International Classes:
025 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2005-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DRY INK INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State